JESSICA MILLER
Medication Administration Certification


Address: 5 Brook Drive, East Hartland, CT 06027

JESSICA MILLER (Credential# 1638906) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 7, 2019. The license expiration date date is June 7, 2021. The license status is ACTIVE.

Business Overview

JESSICA MILLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981003591. The credential type is medication administration certification. The effective date is June 7, 2019. The expiration date is June 7, 2021. The business address is 5 Brook Drive, East Hartland, CT 06027. The current status is active.

Basic Information

Licensee Name JESSICA MILLER
Credential ID 1638906
Credential Number DSMA.981003591
Credential Type Medication Administration Certification
Business Address 5 Brook Drive
East Hartland
CT 06027
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2019-06-07
Effective Date 2019-06-07
Expiration Date 2021-06-07
Refresh Date 2019-06-07

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jessica Miller 1108 Purchase Brook Road, Southbury, CT 06488 Physical Therapist 2020-01-01 ~ 2020-12-31
Jessica Miller 14 Christina Ct, Clinton, CT 06413-1046 Professional Counselor 2019-09-01 ~ 2020-08-31
Jessica Miller 69 North West Drive 38, Plainville, CT 06062 Notary Public Appointment 2005-01-31 ~ 2010-01-31

Office Location

Street Address 5 Brook Drive
City East HArtland
State CT
Zip Code 06027

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcia A Arnett 70 Fox Brook Road, East Hartland, CT 06027 Registered Nurse 2020-08-01 ~ 2021-07-31
Elizabeth P Lindsay 180 Walnut Hill Road, East Hartland, CT 06027 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Jacqueline M Calderon 190 Walnut Hill Rd., East Hartland, CT 06027 Registered Nurse 2020-09-01 ~ 2021-08-31
Tricia M Dubois P.o. Box 309, East Hartland, CT 06027 Dental Hygienist 2020-07-01 ~ 2021-06-30
Kevin E Mahon · Kem Construction 65 Anderson Rd, East Hartland, CT 06027 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
William J Gilliand 28 Rengerman Hill Road, East Hartland, CT 06027 Licensed Clinical Social Worker 2020-06-01 ~ 2021-05-31
Judy Lillestolen 53 Eastwood Drive, East Hartland, CT 06027 Notary Public Appointment 2015-03-01 ~ 2020-02-28
Tammy L Wilcox 73 Westwoods Road, East Hartland, CT 06027 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Marcia Nilsen 42 Walnut Hill Rd, East Hartland, CT 06027 Registered Nurse 2020-06-01 ~ 2021-05-31
Rhonda A Theroux · Battista Po Box 153, East Hartland, CT 06027 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Find all Licenses in zip 06027

Competitor

Search similar business entities

City East HArtland
Zip Code 06027
License Type Medication Administration Certification
License Type + County Medication Administration Certification + East HArtland

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jessica Vargas CT Medication Administration Certification 2018-08-30 ~ 2020-08-30
Jessica Loper CT Medication Administration Certification 2018-08-30 ~ 2020-08-30
David Miller 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2009-04-17 ~ 2011-04-16
Wayne Miller 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-09-16 ~ 2014-09-15
Lydia Miller 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2008-04-12 ~ 2010-04-11
Katie Miller P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2015-11-20 ~ 2017-11-19
Christopher Miller P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 1999-03-03 ~ 2001-03-02
Bianca Miller 154 Fountain St, New Haven, CT 06515 Medication Administration Certification ~
Jessica Wiltshire P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2012-05-09 ~ 2014-05-08
Jessica Donofrio P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2009-10-29 ~ 2011-10-28

Improve Information

Please comment or provide details below to improve the information on JESSICA MILLER.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches